About

Registered Number: 05485704
Date of Incorporation: 21/06/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 20 Havelock Road, Hastings, East Sussex, TN34 1BP,

 

Having been setup in 2005, Purechannels Ltd have registered office in Hastings, it's status at Companies House is "Active". The companies directors are listed as Robertson, Glenn Peter, Choron, Tracey, Choron, Olivier Louis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Glenn Peter 01 May 2014 - 1
CHORON, Olivier Louis 21 June 2005 01 June 2018 1
Secretary Name Appointed Resigned Total Appointments
CHORON, Tracey 21 June 2005 01 May 2018 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AP01 - Appointment of director 02 June 2020
CH01 - Change of particulars for director 01 June 2020
PSC04 - N/A 01 June 2020
AA - Annual Accounts 01 May 2020
AA01 - Change of accounting reference date 23 January 2020
PSC04 - N/A 19 September 2019
CH01 - Change of particulars for director 19 September 2019
MR04 - N/A 03 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 10 March 2019
AD01 - Change of registered office address 25 October 2018
SH03 - Return of purchase of own shares 04 July 2018
CS01 - N/A 28 June 2018
SH06 - Notice of cancellation of shares 20 June 2018
TM02 - Termination of appointment of secretary 15 June 2018
PSC01 - N/A 15 June 2018
PSC07 - N/A 15 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM02 - Termination of appointment of secretary 14 June 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 01 May 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 19 July 2011
CH03 - Change of particulars for secretary 19 July 2011
CH01 - Change of particulars for director 19 July 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 14 November 2008
363s - Annual Return 02 September 2008
363a - Annual Return 08 August 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 20 November 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 26 October 2006
MEM/ARTS - N/A 05 July 2006
363a - Annual Return 04 July 2006
CERTNM - Change of name certificate 28 June 2006
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.